UKBizDB.co.uk

DJE CONSULTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dje Consulting Ltd. The company was founded 38 years ago and was given the registration number 01983028. The firm's registered office is in LONDON. You can find them at Southside, 105 Victoria Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DJE CONSULTING LTD
Company Number:01983028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Southside, 105 Victoria Street, London, SW1E 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Francis House, 11 Francis Street, London, England, SW1P 1DE

Secretary07 January 2022Active
Francis House, 11 Francis Street, London, England, SW1P 1DE

Director14 July 2023Active
Francis House, 11 Francis Street, London, England, SW1P 1DE

Director01 January 2014Active
Francis House, 11 Francis Street, London, England, SW1P 1DE

Director01 January 2014Active
Southside, 105 Victoria Street, London, SW1E 6QT

Secretary06 July 2016Active
Bruins, Harlow Road, Roydon, Harlow, CM19 5HH

Secretary01 April 2001Active
103 Richmond Avenue, London, N1 0LT

Secretary-Active
Southside, 105 Victoria Street, London, SW1E 6QT

Secretary14 October 2009Active
6 Sandra Close, Hounslow, TW3 2LH

Secretary07 June 2005Active
72 Roseneath Road, London, SW11 6AQ

Director06 May 2004Active
Francis House, 11 Francis Street, London, England, SW1P 1DE

Director29 October 2019Active
30 Fairfax Road, London, NW6 4HA

Director-Active
103 Richmond Avenue, London, N1 0LT

Director-Active
Berliner Strasse 6, 61440 Oberursel, Germany,

Director06 May 2004Active

People with Significant Control

Mr Richard Winston Edelman
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:American
Country of residence:England
Address:Francis House, 11 Francis Street, London, England, SW1P 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type small.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-09-24Gazette

Gazette filings brought up to date.

Download
2022-09-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2022-01-07Officers

Appoint person secretary company with name date.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-10Incorporation

Memorandum articles.

Download
2019-11-10Resolution

Resolution.

Download
2019-11-10Change of constitution

Statement of companys objects.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-31Change of name

Change of name notice.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.